About

Registered Number: 04691155
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 5 months ago)
Registered Address: Unit 3 Holgate Street, Briercliffe, Burnley, BB10 2HQ,

 

Having been setup in 2003, Advanced Windows & Conservatories of Burnley Ltd have registered office in Burnley, it's status is listed as "Dissolved". The business has 2 directors listed as Murgatroyd, Lyndon Patrick, Ramsbottom, Margaret Mary at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURGATROYD, Lyndon Patrick 10 March 2003 - 1
RAMSBOTTOM, Margaret Mary 10 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
AA - Annual Accounts 29 January 2018
AA01 - Change of accounting reference date 16 January 2018
AA - Annual Accounts 10 January 2018
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.